G2 SUPPORT LLP

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/196 June 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

27/07/1727 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL NELSON

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, LLP MEMBER BARRY ST.JOHN-POULTON

View Document

02/12/152 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN NELSON / 01/12/2015

View Document

01/12/151 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN NELSON / 30/11/2015

View Document

25/11/1525 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN NELSON / 25/11/2015

View Document

25/11/1525 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN NELSON / 25/11/2015

View Document

25/11/1525 November 2015 ANNUAL RETURN MADE UP TO 24/11/15

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/12/145 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN NELSON / 01/09/2014

View Document

05/12/145 December 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WEALD COMPUTER MAINTENANCE LTD / 01/09/2014

View Document

05/12/145 December 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WEALD COMPUTER MAINTENANCE LIMITED / 01/09/2014

View Document

05/12/145 December 2014 ANNUAL RETURN MADE UP TO 24/11/14

View Document

05/12/145 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR BARRY CRISPIN ST.JOHN-POULTON / 01/09/2014

View Document

05/12/145 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN NELSON / 01/09/2014

View Document

05/12/145 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / BARRY ST JOHN POULTON / 01/09/2014

View Document

13/10/1413 October 2014 LLP MEMBER APPOINTED MICHAEL JOHN NELSON

View Document

13/10/1413 October 2014 LLP MEMBER APPOINTED BARRY ST JOHN POULTON

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O WEALD IT WEALD IT 53 PERRYMOUNT ROAD PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3BN ENGLAND

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, LLP MEMBER OLIVER MARSHALL

View Document

17/06/1417 June 2014 CORPORATE LLP MEMBER APPOINTED WEALD COMPUTER MAINTENANCE LIMITED

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, LLP MEMBER JODY MARSHALL

View Document

16/06/1416 June 2014 LLP MEMBER APPOINTED MR BARRY CRISPIN ST.JOHN-POULTON

View Document

16/06/1416 June 2014 CORPORATE LLP MEMBER APPOINTED WEALD COMPUTER MAINTENANCE LTD

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, LLP MEMBER OLIVER MARSHALL

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, LLP MEMBER JODY MARSHALL

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM MILL HOUSE 103 HOLMES AVENUE HOVE EAST SUSSEX BN3 7LE

View Document

16/06/1416 June 2014 LLP MEMBER APPOINTED MR MICHAEL JOHN NELSON

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1324 November 2013 ANNUAL RETURN MADE UP TO 24/11/13

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JODY MASON / 04/12/2012

View Document

30/11/1230 November 2012 ANNUAL RETURN MADE UP TO 24/11/12

View Document

25/11/1125 November 2011 ANNUAL RETURN MADE UP TO 24/11/11

View Document

25/11/1125 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / OLIVER MARSHALL / 25/11/2011

View Document

25/11/1125 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JODY MASON / 25/11/2011

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/12/106 December 2010 ANNUAL RETURN MADE UP TO 24/11/10

View Document

31/12/0931 December 2009 ANNUAL RETURN MADE UP TO 24/11/09

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/0928 April 2009 MEMBER'S PARTICULARS JODY MASON

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/12/0824 December 2008 ANNUAL RETURN MADE UP TO 24/11/08

View Document

17/10/0817 October 2008 MEMBER RESIGNED TOBY WILLIAMSON

View Document

17/10/0817 October 2008 MEMBER RESIGNED STUART GILLESPIE

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM A2 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

11/06/0811 June 2008 LLP MEMBER APPOINTED JODY MASON

View Document

11/06/0811 June 2008 NON-DESIGNATED MEMBERS ALLOWED

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 2-5 MANCHESTER STREET BRIGHTON EAST SUSSEX BN2 1TF

View Document

12/05/0812 May 2008 ALL MEMBERS DESIGNATED

View Document

02/04/082 April 2008 ANNUAL RETURN MADE UP TO 24/11/07

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/12/071 December 2007 MEMBER'S PARTICULARS CHANGED

View Document

01/12/071 December 2007 MEMBER'S PARTICULARS CHANGED

View Document

23/09/0723 September 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

25/04/0725 April 2007 ANNUAL RETURN MADE UP TO 24/11/06

View Document

13/04/0713 April 2007 MEMBER'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company